General information

Name:

Derby Finance Ltd

Office Address:

Tudor John Nightingale House KT17 1HQ Epsom

Number: 01195632

Incorporation date: 1975-01-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Derby Finance Limited can be found at Epsom at Tudor John. Anyone can search for the company by referencing its area code - KT17 1HQ. Derby Finance's launching dates back to year 1975. The company is registered under the number 01195632 and its last known status is active. This firm's Standard Industrial Classification Code is 45190: Sale of other motor vehicles. 2021/12/31 is the last time when account status updates were filed.

At the moment, there seems to be only a single managing director in the company: Mark P. (since Tue, 27th Sep 2011). This limited company had been governed by Richard P. till seven years ago. What is more a different director, including Richard P. resigned 29 years ago. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Mark P. as a secretary for the last 24 years.

Financial data based on annual reports

Company staff

Mark P.

Role: Director

Appointed: 27 September 2011

Latest update: 24 March 2024

Mark P.

Role: Secretary

Appointed: 12 May 2000

Latest update: 24 March 2024

People with significant control

The companies with significant control over this firm are: Page Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Epsom at 46-48 East Street, KT17 1HQ, Surrey and was registered as a PSC under the reg no 01400771.

Page Holdings Limited
Address: Nightingale House 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01400771
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Insolvency Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
49
Company Age

Similar companies nearby

Closest companies